logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Houlston, James Simon Holte

    Related profiles found in government register
  • Houlston, James Simon Holte
    British director born in March 1974

    Registered addresses and corresponding companies
    • icon of address 6, Garth Avenue, Collingham, West Yorkshire, LS22 5BJ

      IIF 1
  • Houlston, James Simon Holte
    British

    Registered addresses and corresponding companies
    • icon of address 6, Garth Avenue, Collingham, West Yorkshire, LS22 5BJ

      IIF 2
  • Houlston, James Simon Holte
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address The Coach House, Mark Lane Kirk Deighton, Wetherby, West Yorkshire, LS22 4EF

      IIF 3 IIF 4 IIF 5
  • Houlston, James Simon Holte
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

      IIF 6
    • icon of address 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, England

      IIF 7 IIF 8
    • icon of address 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, United Kingdom

      IIF 9
    • icon of address Hedgerow, 4 Wharfe Grove, Wetherby, LS22 6HA

      IIF 10 IIF 11
  • Houlston, James Simon Holte
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 12
    • icon of address St Michael's Hotel & Spa, Gyllyngvase Beach, Falmouth, Cornwall, TR11 4NB, United Kingdom

      IIF 13
    • icon of address St Michaels Hotel & Spa, St Michaels Falmouth Ltd, Gyllygvase Beach, Falmouth, Cornwall, TR11 4NB, United Kingdom

      IIF 14
    • icon of address St Michaels Hotel & Spa, Stracey Road, Falmouth, TR11 4NB, England

      IIF 15
    • icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

      IIF 16
    • icon of address 7, Limewood Way, Seacroft, Leeds, LS14 1AB

      IIF 17
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 18 IIF 19
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Kfim Saddlers House, 44 Gutter Lane, London, EC2V 6BR, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Hotel Indigo Manchester, Victoria Station, 6 Todd Street, Manchester, M3 1WU, England

      IIF 30
    • icon of address 5b, The Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom

      IIF 31
    • icon of address The Swan Hotel And Spa, Newby Bridge, Ulverston, LA12 8NB, England

      IIF 32 IIF 33 IIF 34
    • icon of address 4, Wharfe Grove, Wetherby, LS22 6HA, England

      IIF 35 IIF 36
    • icon of address 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Saybrook Cottage 4 The Crescent, Sicklinghall, Wetherby, West Yorkshire, LS22 4AX

      IIF 43
  • Houlston, James Simon Holte
    British chartered surveyor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Houlston, James Simon Holte
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Houlson, James Simon Holte
    British chartered surveyor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Mark Lane, Kirk Deighton, West Yorkshire, LS22 4EF

      IIF 57
  • Houlston, James
    British chartered surveyor born in April 1974

    Registered addresses and corresponding companies
    • icon of address The Coach House, Mark Lane Kirk Deighton, Wetherby, West Yorkshire, LS22 4EF

      IIF 58
  • Houlston, James Simon Holte
    British chartered surveyor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Houlston, James Simon Holte
    British chartered surveyor director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Mark Lane Kirk Deighton, Wetherby, West Yorkshire, LS22 4EF

      IIF 67
  • Houlston, James Simon Holte
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Houlston, James Simon Holte
    British property developer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Mark Lane Kirk Deighton, Wetherby, West Yorkshire, LS22 4EF

      IIF 86 IIF 87
  • Houlston, James Simon Holte
    British chartered surveyor born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, United Kingdom

      IIF 88
  • Houlson, James Simon Holte
    British born in March 1974

    Resident in United Surveyor

    Registered addresses and corresponding companies
    • icon of address Royal, House, 110 Station Parade, Harrogate, North Yorkshire, NG1 1EP, United Kingdom

      IIF 89
  • Houlston, James Simon
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, United Kingdom

      IIF 90
  • Mr James Simon Holte Houlston
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Michaels Hotel & Spa, Stracey Road, Falmouth, TR11 4NB, England

      IIF 91
    • icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, England

      IIF 92
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 93 IIF 94 IIF 95
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 97 IIF 98
    • icon of address 4, Wharfe Grove, Wetherby, LS22 6HA, England

      IIF 99 IIF 100
    • icon of address 4, Wharfe Grove, Wetherby, West Yorkshire, LS22 6HA, England

      IIF 101
  • Mr James Simon Houlston
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wharfe Grove, Wetherby, LS22 6HA, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Kfim Saddlers House, 44 Gutter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Kfim Saddlers House, 44 Gutter Lane, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Ground Floor, 6, Queen Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-06-30 ~ 2024-06-30
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    639,563 GBP2024-06-30
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 7
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 9
    icon of address 4240 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    icon of address C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 70 - Director → ME
  • 11
    icon of address The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 13
    icon of address 1 Neptune Court, Hallam Way, Blackpool, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -410,160 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 89 - Director → ME
  • 14
    icon of address Unit 2 The Stables, Newby Hall, Ripon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 7 Limewood Way, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address 7 Limewood Way, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address 4 Wharfe Grove, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Kfim Saddlers House, 44 Gutter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -17,231 GBP2018-02-13 ~ 2018-06-30
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 59 - Director → ME
  • 20
    icon of address Kfim Saddlers House, 44 Gutter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 29 - Director → ME
  • 21
    HOULSTON HOLDINGS LIMITED - 2009-12-21
    PINCO 2179 LIMITED - 2004-09-20
    icon of address 4240 Park Approach, Thorp Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 22
    icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    27,089 GBP2015-12-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 7 Limewood Way, Seacroft, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 17 - Director → ME
  • 24
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2018-10-31
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7 Limewood Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 38 - Director → ME
  • 26
    icon of address Kfim Saddlers House, 44 Gutter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 25 - Director → ME
  • 27
    icon of address Oakford House, 291 Low Lane Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 88 - Director → ME
  • 28
    icon of address Kfim Saddlers House, 44 Gutter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 24 - Director → ME
  • 29
    icon of address The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 33 - Director → ME
  • 30
    CLASSYBRIGHT LIMITED - 2001-04-03
    icon of address The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,612,644 GBP2024-06-30
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 34 - Director → ME
  • 31
    icon of address Kfim Saddlers House, 44 Gutter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 26 - Director → ME
  • 32
    icon of address Hotel Indigo Manchester Victoria Station, 6 Todd Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,704,491 GBP2024-03-29
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 30 - Director → ME
  • 33
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    23,765 GBP2023-03-30 ~ 2024-03-29
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Murray Harcourt, Royal House, 110 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 35
    icon of address 4 Wharfe Grove, Wetherby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 4 Wharfe Grove, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Company number 09351294
    Non-active corporate
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 40 - Director → ME
  • 38
    Company number 09351330
    Non-active corporate
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 41 - Director → ME
Ceased 51
  • 1
    icon of address The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    639,563 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-01-17
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Mason And Partners, The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2009-02-02
    IIF 58 - Director → ME
  • 3
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,978 GBP2024-03-31
    Officer
    icon of calendar 2005-11-22 ~ 2010-02-12
    IIF 54 - Director → ME
  • 4
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,332 GBP2024-03-31
    Officer
    icon of calendar 2005-04-11 ~ 2010-02-12
    IIF 60 - Director → ME
  • 5
    icon of address West Hill House, West End Road, Mortimer, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2006-08-07 ~ 2009-02-13
    IIF 84 - Director → ME
  • 6
    icon of address 12 Meridian Way, Meridian Business Park, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2007-08-30 ~ 2009-02-13
    IIF 75 - Director → ME
  • 7
    icon of address Evidence House 7 Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,975 GBP2024-03-31
    Officer
    icon of calendar 2006-07-31 ~ 2009-02-13
    IIF 67 - Director → ME
  • 8
    SHELFCO (NO. 2976) LIMITED - 2004-07-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2009-02-13
    IIF 71 - Director → ME
  • 9
    icon of address C/o Switch Accounting The Incuhive Space, Hursley Campus, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2008-05-09 ~ 2009-02-13
    IIF 69 - Director → ME
  • 10
    icon of address West Hill House, West End Road, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2009-02-13
    IIF 72 - Director → ME
  • 11
    SHELFCO (NO. 3029) LIMITED - 2005-03-01
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2009-02-13
    IIF 68 - Director → ME
  • 12
    icon of address 12 Meridian Way, Meridian Business Park, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2009-02-13
    IIF 81 - Director → ME
  • 13
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-25 ~ 2009-02-13
    IIF 82 - Director → ME
  • 14
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-07-06 ~ 2009-02-13
    IIF 80 - Director → ME
  • 15
    icon of address 6th Floor,55 Colmore Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,909 GBP2022-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2008-09-03
    IIF 53 - Director → ME
  • 16
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2021-06-14
    IIF 45 - Director → ME
  • 17
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2021-06-14
    IIF 44 - Director → ME
  • 18
    icon of address 4240 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2011-09-15
    IIF 64 - Director → ME
  • 19
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,275 GBP2024-03-31
    Officer
    icon of calendar 2004-11-11 ~ 2011-05-25
    IIF 57 - Director → ME
  • 20
    icon of address C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2012-01-30
    IIF 3 - Secretary → ME
  • 21
    LEDGE 831 LIMITED - 2005-01-05
    icon of address Wylie & Bisset, 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2010-09-08
    IIF 50 - Director → ME
  • 22
    BUSINESS HOMES WEST MIDLANDS LIMITED - 2002-09-12
    icon of address Latham House 4th Floor, 33-34 Paradise Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2008-08-29
    IIF 56 - Director → ME
  • 23
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    40,287 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2010-02-12
    IIF 62 - Director → ME
  • 24
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    556,891 GBP2018-12-30
    Officer
    icon of calendar 2005-07-29 ~ 2011-09-15
    IIF 86 - Director → ME
  • 25
    BUSINESS HOMES B1 LIMITED - 2003-06-13
    icon of address Armstrong Watson Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-07 ~ 2008-06-13
    IIF 48 - Director → ME
  • 26
    BUISTEL LIMITED - 2005-03-14
    WANSCO 343 LIMITED - 1997-06-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2019-04-01
    IIF 61 - Director → ME
  • 27
    icon of address Mason And Partners, The Corn Exchange Brunswick Street, Liverpool, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-09 ~ 2009-02-02
    IIF 87 - Director → ME
  • 28
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    icon of calendar 2005-03-22 ~ 2010-02-12
    IIF 66 - Director → ME
  • 29
    icon of address Marshall House C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-04-20 ~ 2006-03-03
    IIF 51 - Director → ME
  • 30
    EMBANKMENT INDUSTRIAL MANAGEMENT LIMITED - 2001-11-09
    icon of address Corrib, Delph Lane, Daresbury, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2004-01-08 ~ 2007-03-26
    IIF 52 - Director → ME
  • 31
    PIMCO 2449 LIMITED - 2006-03-09
    icon of address Corrib Delph Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2006-04-04 ~ 2008-06-13
    IIF 77 - Director → ME
  • 32
    PITCHGLADE LIMITED - 1997-12-18
    icon of address 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2008-06-13
    IIF 65 - Director → ME
  • 33
    BHN EAST ST JAMES KNARESBOROUGH MANAGEMENT COMPANY LIMITED - 2014-08-14
    icon of address Club Chambers, Museum Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2010-02-12
    IIF 78 - Director → ME
    icon of calendar 2012-03-08 ~ 2012-06-08
    IIF 31 - Director → ME
  • 34
    CREATE INTERIORS LIMITED - 2021-10-20
    icon of address 1 Neptune Court, Hallam Way, Blackpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,029,187 GBP2023-12-31
    Officer
    icon of calendar 2022-01-06 ~ 2025-03-31
    IIF 12 - Director → ME
  • 35
    BUSINESS HOMES LIMITED - 2009-05-16
    BUSINESS HOMES (LEEDS) LIMITED - 1997-09-24
    icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2011-09-15
    IIF 63 - Director → ME
    icon of calendar 2008-11-10 ~ 2013-01-31
    IIF 5 - Secretary → ME
  • 36
    icon of address C/o Spark Accountants 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    258 GBP2024-12-31
    Officer
    icon of calendar 2004-01-07 ~ 2008-09-09
    IIF 47 - Director → ME
  • 37
    icon of address Unit 10 The Office Village, Forder Way, Hampton, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2002-10-17 ~ 2008-02-18
    IIF 49 - Director → ME
  • 38
    HOULSTON HOLDINGS LIMITED - 2009-12-21
    PINCO 2179 LIMITED - 2004-09-20
    icon of address 4240 Park Approach, Thorp Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2012-05-24
    IIF 1 - Director → ME
  • 39
    BH HUMAN RESOURCES LTD - 2017-12-04
    icon of address St Michaels Hotel & Spa, Stracey Road, Falmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,315 GBP2024-03-31
    Officer
    icon of calendar 2017-11-14 ~ 2024-10-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-02-17
    IIF 91 - Right to appoint or remove directors OE
  • 40
    B H HOTELS 1 LTD - 2017-01-30
    UBH (FALMOUTH) LIMITED - 2018-02-16
    icon of address St Michaels Hotel & Spa St Michaels Falmouth Ltd, Gyllygvase Beach, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -474,183 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-11-15 ~ 2024-10-28
    IIF 14 - Director → ME
  • 41
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-07-15 ~ 2008-09-03
    IIF 55 - Director → ME
  • 42
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    icon of calendar 2006-07-18 ~ 2010-02-12
    IIF 76 - Director → ME
  • 43
    icon of address St Michael's Hotel & Spa, Gyllyngvase Beach, Falmouth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ 2025-03-20
    IIF 13 - Director → ME
  • 44
    TRILANDIUM HOMES (MINERVA) LLP - 2011-04-20
    TRILANDIUM HOMES LLP - 2010-08-24
    icon of address The Coach House, 212 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2010-06-28
    IIF 11 - LLP Designated Member → ME
  • 45
    icon of address The Coach House, 212 High Street, Boston Spa, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2010-06-28
    IIF 10 - LLP Designated Member → ME
  • 46
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-06-22 ~ 2008-01-25
    IIF 85 - Director → ME
  • 47
    icon of address C/o Distinctive Systems Ltd, Amy Johnson Way, York
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2006-07-18 ~ 2007-11-01
    IIF 83 - Director → ME
  • 48
    icon of address The Old Surgery, Mengham Lane, Hayling Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,073 GBP2024-03-31
    Officer
    icon of calendar 2006-09-15 ~ 2019-06-10
    IIF 79 - Director → ME
  • 49
    icon of address C/o Spark 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2004-06-15 ~ 2008-09-03
    IIF 74 - Director → ME
  • 50
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar 2004-07-29 ~ 2008-06-13
    IIF 73 - Director → ME
  • 51
    icon of address Proventus, Unit 3 5 Westland Square, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,140 GBP2024-06-30
    Officer
    icon of calendar 2003-04-30 ~ 2006-02-09
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.